- Company Overview for CRANBROOK WINES LIMITED (04419208)
- Filing history for CRANBROOK WINES LIMITED (04419208)
- People for CRANBROOK WINES LIMITED (04419208)
- Charges for CRANBROOK WINES LIMITED (04419208)
- More for CRANBROOK WINES LIMITED (04419208)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
23 Jul 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
10 May 2012 | AD01 | Registered office address changed from Unit 5 Buzzard Creek Ind Est 123a River Road Barking Essex IG11 0EL United Kingdom on 10 May 2012 | |
10 May 2012 | AD01 | Registered office address changed from Unit 5 Buzzard Creek Industrial Est 123a River Road Barking Essex IG11 0EL United Kingdom on 10 May 2012 | |
10 May 2012 | AD01 | Registered office address changed from C/O Patel Khanderia & Co 9 Hitherwood Drive London SE19 1XA on 10 May 2012 | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Jun 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Sailenkumar Sumanchandra Patel on 17 April 2010 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
07 Jul 2009 | 363a | Return made up to 17/04/09; full list of members | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
16 Jun 2008 | 363s | Return made up to 17/04/08; no change of members | |
27 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
08 Nov 2006 | 363s | Return made up to 17/04/06; full list of members | |
04 Nov 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
25 Aug 2005 | 395 | Particulars of mortgage/charge | |
21 Jun 2005 | AA | Accounts for a dormant company made up to 31 October 2004 | |
21 Jun 2005 | 225 | Accounting reference date shortened from 30/04/05 to 31/10/04 | |
13 May 2005 | 363s |
Return made up to 17/04/05; full list of members
|
|
22 Sep 2004 | 288b | Director resigned | |
22 Sep 2004 | 288a | New secretary appointed | |
22 Sep 2004 | 288a | New director appointed |